- Company Overview for KAVNIK PROPERTIES LTD (08755241)
- Filing history for KAVNIK PROPERTIES LTD (08755241)
- People for KAVNIK PROPERTIES LTD (08755241)
- Charges for KAVNIK PROPERTIES LTD (08755241)
- More for KAVNIK PROPERTIES LTD (08755241)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
17 May 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 087552410005, created on 8 August 2016 | |
20 Jan 2017 | MR01 | Registration of charge 087552410004, created on 3 January 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
06 May 2016 | MR01 | Registration of charge 087552410003, created on 5 May 2016 | |
03 Feb 2016 | MR01 | Registration of charge 087552410002, created on 26 January 2016 | |
28 Jan 2016 | MR01 | Registration of charge 087552410001, created on 12 January 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Mr Raju Nagji on 29 October 2015 | |
29 Oct 2015 | CH01 | Director's details changed for Mrs Nisha Nagji on 29 October 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Suite a Tudor Court 73 Woodside Road Amersham Buckinghamshire HP6 6AA on 29 October 2015 | |
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
25 Jun 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
14 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
23 Dec 2013 | AP01 | Appointment of Mr Raj Nagji as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Raj Nagji as a director | |
30 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-30
|